Search icon

THE FOOD DEPOT L.L.C. - Florida Company Profile

Company Details

Entity Name: THE FOOD DEPOT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOOD DEPOT L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L11000136895
FEI/EIN Number 45-4006129

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5550 SOUTHWEST 67TH TERRACE, FORT LAUDERDALE, FL, 33314
Mail Address: 5550 SOUTHWEST 67TH TERRACE, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NECTALIER Managing Member 28 WINONA AVE, LINCOLN PARK, NJ, 07035
GONZALEZ JR NECTALIER Authorized Person 1522 LA COSTA DR, PEMBROKE PINES, FL, 33027
GONZALEZ NECTALIER Agent 5550 SOUTHWEST 67TH TERRACE, FORT LAUDERDALE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153654 THE DOUGH LAB ACTIVE 2024-12-18 2029-12-31 - 5550 SW 67TH TER, PEMBROKE PINES, FL, 33027
G24000151493 THE CANE CARTEL ACTIVE 2024-12-13 2029-12-31 - 5550 SW 67TH TER, DAVIE, FL, 33314
G24000151475 SANGWISH ACTIVE 2024-12-13 2029-12-31 - 5550 SW 67TH TER, DAVIE, FL, 33314
G24000151500 TWISTED SWEETS ACTIVE 2024-12-13 2029-12-31 - 5550 SW 67TH TER, DAVIE, FL, 33314
G22000149084 FLAMINGO SUPERMARKETS ACTIVE 2022-12-05 2027-12-31 - 2581 N HIATUS RD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
LC Amendment 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State